SIPSMITH LIMITED

83 Cranbrook Road, London, W4 2LJ, England
StatusACTIVE
Company No.06373864
CategoryPrivate Limited Company
Incorporated18 Sep 2007
Age16 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

SIPSMITH LIMITED is an active private limited company with number 06373864. It was incorporated 16 years, 8 months, 3 days ago, on 18 September 2007. The company address is 83 Cranbrook Road, London, W4 2LJ, England.



Company Fillings

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yuri Grebenkin

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Francois Lucien Bazini

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Drew Hester

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Fay Marran

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elsa GutiƩrrez Rico De Villademoros

Termination date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Alexander Michal Forsythe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Rowley Temperley

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louisa Richards

Appointment date: 2022-01-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: One Bartholomew Close Barts Square London EC1A 7BL England

Change date: 2022-01-05

New address: 83 Cranbrook Road London W4 2LJ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-09

Officer name: Elsa GutiƩrrez Rico De Villademoros

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Oct 2020

Category: Address

Type: AD02

New address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU

Old address: 47 Castle Street Reading RG1 7SR England

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iurii Grebenkin

Change date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

Old address: 50 Broadway London SW1H 0BL England

New address: One Bartholomew Close Barts Square London EC1A 7BL

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-02

Officer name: Pryce William David Greenow

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francois Lucien Bazini

Appointment date: 2020-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iurii Grebenkin

Appointment date: 2020-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: C/O Pitmans Llp 107 Cheapside London EC2V 6DN England

Change date: 2019-09-03

New address: 50 Broadway London SW1H 0BL

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Ms Leanne Fay Marran

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mr Drew Hester

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Rebecca Anne Messina

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-05

New address: C/O Pitmans Llp 107 Cheapside London EC2V 6DN

Old address: 107 Cheapside London EC2V 6DN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-05

New address: 107 Cheapside London EC2V 6DN

Old address: C/O Pitmans Llp No 1 Royal Exchange London EC3V 3DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-05

Psc name: Suntory Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-05

Psc name: Fairfax Alexander Charles Hall

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2017

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-05

Psc name: Timothy John Galsworthy

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Sheridan Fechheimer

Termination date: 2017-08-11

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH01

Capital : 6,070.98 GBP

Date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Steven Sheridan Fechheimer

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Pryce William David Greenow

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Anne Messina

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: Mark Edwin Surl

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-05

Officer name: Rupert Nicholas Hambro

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gutierrez

Termination date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Michael Cadbury

Termination date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Sep 2016

Category: Address

Type: AD03

New address: 47 Castle Street Reading RG1 7SR

Documents

View document PDF

Change sail address company with new address

Date: 21 Sep 2016

Category: Address

Type: AD02

New address: 47 Castle Street Reading RG1 7SR

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fairfax Hall

Change date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

New address: C/O Pitmans Llp No 1 Royal Exchange London EC3V 3DG

Old address: C/O Pitmans Llp 1 Crown Court 66 Cheapside London EC1V 6LR England

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gutierrez

Appointment date: 2015-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: 063738640002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-21

Charge number: 063738640003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: 1 Crown Court 66 Cheapside London EC2V 6LR Great Britain

New address: C/O Pitmans Llp 1 Crown Court 66 Cheapside London EC1V 6LR

Change date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

New address: 1 Crown Court 66 Cheapside London EC2V 6LR

Old address: 5Th Floor One New Change London EC4M 9AF England

Change date: 2015-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-05

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Alexandra Jamison

Termination date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Address

Type: AD01

New address: 5Th Floor One New Change London EC4M 9AF

Old address: 27 Nasmyth Street London W6 0HA

Change date: 2014-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-04

Officer name: Fairfax Hall

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-09-04

Officer name: Gravitas Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2014

Action Date: 18 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-18

Capital : 5,950.98 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rupert Nicholas Hambro

Change date: 2013-01-01

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change sail address company

Date: 23 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Edwin Surl

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2009

Action Date: 20 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-20

Capital : 3,855.98 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2009

Action Date: 27 Oct 2009

Category: Capital

Type: SH01

Capital : 3,255.94 GBP

Date: 2009-10-27

Documents

View document PDF

Resolution

Date: 29 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Memorandum articles

Date: 30 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed olimara LIMITED\certificate issued on 29/09/09

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from 78 minford gardens london W14 0AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rupert hambro / 01/07/2008

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stamford galsworthy / 17/05/2008

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed rupert nicholas hambro

Documents

View document PDF


Some Companies

BLACK BOX GRILL LIMITED

453 CRANBROOK ROAD,ILFORD,IG2 6EW

Number:10895214
Status:ACTIVE
Category:Private Limited Company

EYE-LEVEL OPTICAL LIMITED

WHITE LODGE BROCTON ROAD,STAFFORD,ST17 0UH

Number:02618133
Status:ACTIVE
Category:Private Limited Company

FLUOR SERVICES LTD

41 NASEBY ROAD,DAGENHAM,RM10 7JR

Number:10919985
Status:ACTIVE
Category:Private Limited Company

FULL STOP SPACE LIMITED

UNIT 15, THE 1929 SHOP,LONDON,SW19 2RD

Number:10743249
Status:ACTIVE
Category:Private Limited Company

HOLLIDAY CREATIVE MARKETING LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:05443751
Status:ACTIVE
Category:Private Limited Company

MERLIN AUTO SERVICES LIMITED

27 MARCOURT ROAD,HIGH WYCOMBE,HP14 3QX

Number:06582277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source